Background WavePink WaveYellow Wave

OTT SERVICE LTD (07737403)

OTT SERVICE LTD (07737403) is an active UK company. incorporated on 11 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. OTT SERVICE LTD has been registered for 14 years. Current directors include KUDELKO, Vadim.

Company Number
07737403
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
Kensington Pavilion, London, W8 4SG
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
KUDELKO, Vadim
SIC Codes
58290, 62020, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTT SERVICE LTD

OTT SERVICE LTD is an active company incorporated on 11 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. OTT SERVICE LTD was registered 14 years ago.(SIC: 58290, 62020, 79110)

Status

active

Active since 14 years ago

Company No

07737403

LTD Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Kensington Pavilion 96 Kensington High Street London, W8 4SG,

Previous Addresses

Level 5 12-14 Mason's Avenue London EC2V 5BT
From: 23 October 2013To: 28 May 2015
1 Cresswell Park Blackheath Village London SE3 9RD United Kingdom
From: 18 January 2012To: 23 October 2013
, 180 Piccadilly, London, W1J 9HF, United Kingdom
From: 4 October 2011To: 18 January 2012
, Global House 5a Sandy's Row, London, E1 7HW, United Kingdom
From: 11 August 2011To: 4 October 2011
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
New Owner
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KUDELKO, Vadim

Active
96 Kensington High Street, LondonW8 4SG
Secretary
Appointed 27 Nov 2013

KUDELKO, Vadim

Active
96 Kensington High Street, LondonW8 4SG
Born November 1985
Director
Appointed 06 Sept 2018

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 28 Feb 2014
Resigned 01 Mar 2026

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 11 Aug 2011
Resigned 27 Nov 2013

LOGINOV, Ivan

Resigned
Kensington Pavilion, LondonW8 4SG
Born June 1983
Director
Appointed 10 Nov 2017
Resigned 06 Sept 2018

SOKOLOV, Mikhail Artemovich

Resigned
96 Kensington High Street, LondonW8 4SG
Born November 1983
Director
Appointed 31 Aug 2014
Resigned 10 Nov 2017

USMANOV, Timur

Resigned
Apt 130, Reutov City
Born October 1979
Director
Appointed 11 Aug 2011
Resigned 31 Aug 2014

Persons with significant control

1

Mr Boris Sinegubko

Active
96 Kensington High Street, LondonW8 4SG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

53

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 June 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name
28 February 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
18 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Incorporation Company
11 August 2011
NEWINCIncorporation